Advanced company searchLink opens in new window

LEICESTER FOOTBALL CLUB PLC

Company number 03459344

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2020 TM01 Termination of appointment of John David Abell as a director on 7 May 2020
12 May 2020 CH01 Director's details changed for Mrs Andrea Claire Pinchen on 11 May 2020
12 May 2020 TM01 Termination of appointment of Simon Joshua Cohen as a director on 11 May 2020
24 Mar 2020 AP01 Appointment of Mr Duncan Comrie Green as a director on 17 March 2020
24 Mar 2020 AP01 Appointment of Mr Fintan Michael Kennedy as a director on 17 March 2020
25 Feb 2020 TM01 Termination of appointment of Peter Howard Aldis as a director on 25 February 2020
12 Feb 2020 AP01 Appointment of Mr Petar Cvetkovic as a director on 12 February 2020
02 Jan 2020 TM01 Termination of appointment of Digby Marritt Jones as a director on 31 December 2019
02 Jan 2020 TM01 Termination of appointment of Terence Michael Gateley as a director on 31 December 2019
09 Dec 2019 AAMD Amended group of companies' accounts made up to 30 June 2019
14 Nov 2019 CH01 Director's details changed for Lord Digby Marritt Jones on 14 November 2019
11 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 1,371,194.80
06 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
13 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
05 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with updates
17 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2017 CH01 Director's details changed for Mr Peter Howard Aldis on 6 November 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,359,106.10
01 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2016 CH01 Director's details changed for Thomas Richard Scott on 30 June 2016